Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRAMLINGHAM LIVESTOCK ASSOCIATION
Company Information for

FRAMLINGHAM LIVESTOCK ASSOCIATION

67 GARDENERS ROAD, DEBENHAM, STOWMARKET, IP14 6RX,
Company Registration Number
02500627
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Framlingham Livestock Association
FRAMLINGHAM LIVESTOCK ASSOCIATION was founded on 1990-05-10 and has its registered office in Stowmarket. The organisation's status is listed as "Active". Framlingham Livestock Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FRAMLINGHAM LIVESTOCK ASSOCIATION
 
Legal Registered Office
67 GARDENERS ROAD
DEBENHAM
STOWMARKET
IP14 6RX
Other companies in IP13
 
Charity Registration
Charity Number 1000976
Charity Address THE CHESTNUTS, LOW ROAD, EARL SOHAM, WOODBRIDGE, IP13 7RN
Charter THE CHARITY HOLDS AN ANNUAL AGRICULTURAL SHOW.
Filing Information
Company Number 02500627
Company ID Number 02500627
Date formed 1990-05-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 10:23:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRAMLINGHAM LIVESTOCK ASSOCIATION
The accountancy firm based at this address is RACHEL MARSH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRAMLINGHAM LIVESTOCK ASSOCIATION

Current Directors
Officer Role Date Appointed
YVONNE JEAN BOTHAM
Director 2017-01-11
SALLY COLLICOTT
Director 2011-12-06
TIMOTHY MARK PERRY DONSWORTH
Director 2001-12-10
CAROLINE GEORGIA FOSTER
Director 2010-12-06
SHARON ANNE HASTE
Director 2012-12-04
DULCIBELLA JEAN HERRON
Director 2004-12-06
NATHAN ROBERT NOBBS
Director 2016-01-13
RICHARD PHILIP RYDER-DAVIES
Director 2005-12-12
HELEN JANE SHEFFIELD
Director 2018-04-17
REBECCA JANET EAVES SMITH
Director 2017-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ELIZABETH RYDER- DAVIES
Company Secretary 2001-05-01 2018-01-09
SUSAN JANE BELL
Director 2007-12-03 2018-01-09
PETER GHISLAIN BATHO
Director 2005-12-12 2017-01-11
CHRISTOPHER EDWIN CLARKE
Director 2013-12-09 2015-01-14
THOMAS GRAHAM GLASSE
Director 2012-12-04 2013-12-09
DOROTHY SARAH ALDOUS
Director 2011-12-06 2012-12-04
ALASTAIR RANKIN ANDERSON
Director 1992-05-10 2011-12-06
EILEEN PATRICIA CANTRELL
Director 2008-12-01 2009-12-01
HAYDEN FRANK FOSTER
Director 2004-12-06 2008-12-01
MICHAEL FRANK ADLAM
Director 1992-05-10 2007-12-03
JEAN FRANCES FLICK
Director 2006-12-11 2007-12-03
WILLIAM LEWIS EDMUNDSON
Director 2004-12-06 2005-12-12
JOHN WILLIAM FLEMING
Director 1992-11-30 2005-12-12
MICHAEL TONY FLICK
Director 1992-05-10 2005-12-12
IAIN GRAHAM BURGESS
Director 1999-12-08 2004-12-06
CHRISTOPHER PAUL BUSHBY
Director 1995-12-04 2003-12-08
JOHN ARKWRIGHT HARGREAVES
Director 2001-12-10 2002-12-09
TIMOTHY MARK PERRY DONSWORTH
Company Secretary 2000-12-11 2001-05-11
TIMOTHY MARK PERRY DONSWORTH
Director 1999-01-06 2001-05-01
THOMAS GLASSE
Company Secretary 1992-05-10 2000-12-11
DENNIS HOLLAND
Director 1995-12-04 1996-12-02
RICHARD BARRETT
Director 1992-05-10 1994-12-08
DENNIS DEWSBERY
Director 1992-05-10 1994-12-08
MICHAEL EDWARD BECHER
Director 1992-05-10 1994-03-10
JOHN ARKWRIGHT HARGREAVES
Director 1992-05-10 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PHILIP RYDER-DAVIES THE SUFFOLK PUNCH TRUST Director 2002-08-13 CURRENT 2002-08-13 Active
HELEN JANE SHEFFIELD NIGEL SHEFFIELD INVESTMENTS LIMITED, Director 1991-11-01 CURRENT 1963-07-08 Liquidation
REBECCA JANET EAVES SMITH A14 HIRE LTD Director 2010-03-01 CURRENT 2008-12-16 Dissolved 2015-04-28
REBECCA JANET EAVES SMITH THE CLOTHES PEG LTD Director 2005-05-19 CURRENT 2005-05-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09DIRECTOR APPOINTED MRS PAULA SLATER
2024-02-07APPOINTMENT TERMINATED, DIRECTOR LUCY CAROLINE MURRELL
2024-02-07APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILIP RYDER-DAVIES
2024-02-07DIRECTOR APPOINTED MR BARRIE KENNETH LIMOND
2024-02-07DIRECTOR APPOINTED MRS GILLIAN MARY KERR
2023-05-31Register inspection address changed from Camping Close Wickham Market Woodbridge Suffolk IP13 0SG United Kingdom to Potsford Farm Letheringham Woodbridge Suffolk IP13 0NB
2023-05-29Register(s) moved to registered office address 67 Gardeners Road Debenham Stowmarket IP14 6RX
2023-04-20CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-02-15APPOINTMENT TERMINATED, DIRECTOR SARAH GIBBONS
2023-02-15DIRECTOR APPOINTED MR CARL WRIGHT
2022-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-07-25APPOINTMENT TERMINATED, DIRECTOR YVONNE JEAN BOTHAM
2022-07-25Director's details changed for Nathan Robert Nobbs on 2022-07-15
2022-07-25CH01Director's details changed for Nathan Robert Nobbs on 2022-07-15
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE JEAN BOTHAM
2022-04-24CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-01-04MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/21 FROM 5 Church Street Framlingham Woodbridge Suffolk IP13 9BQ England
2021-07-30AP01DIRECTOR APPOINTED MRS SARAH GIBBONS
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE GEORGIA FOSTER
2019-12-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/19 FROM 3 Church Street, Framlingham, Woodbridge, Suffolk 3 Church Street Framlingham Woodbridge Suffolk IP13 9BQ England
2019-02-03AP01DIRECTOR APPOINTED MS LUCY CAROLINE MURRELL
2019-02-03TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JANE SHEFFIELD
2019-01-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2018-04-17AP01DIRECTOR APPOINTED MRS HELEN JANE SHEFFIELD
2018-04-17CH01Director's details changed for Caroline Georgia Foster on 2018-04-17
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE BELL
2018-04-17TM02Termination of appointment of Mary Elizabeth Ryder- Davies on 2018-01-09
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARY ELIZABETH RYDER- DAVIES
2017-12-14AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-03-15AP01DIRECTOR APPOINTED MRS REBECCA JANET EAVES SMITH
2017-02-23CH01Director's details changed for Mr Timothy Mark Perry Donsworth on 2017-02-23
2017-02-15AP01DIRECTOR APPOINTED YVONNE JEAN BOTHAM
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PHIIPPA MARTIN
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER BATHO
2017-01-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/16 FROM The Guildhall Market Hill Framlingham Woodbridge Suffolk IP13 9AZ
2016-05-29AR0110/05/16 ANNUAL RETURN FULL LIST
2016-03-22AP01DIRECTOR APPOINTED NATHAN ROBERT NOBBS
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRY WALL
2016-02-11AP01DIRECTOR APPOINTED PHIIPPA ANNE MARTIN
2015-12-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21AR0110/05/15 ANNUAL RETURN FULL LIST
2015-02-17AP01DIRECTOR APPOINTED MR JOHN HARRY WALL
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARKE
2014-12-22AA30/09/14 TOTAL EXEMPTION SMALL
2014-06-01AR0110/05/14 NO MEMBER LIST
2014-01-16AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWIN CLARKE
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GLASSE
2013-12-24AA30/09/13 TOTAL EXEMPTION FULL
2013-05-30AA30/09/12 TOTAL EXEMPTION FULL
2013-05-15AR0110/05/13 NO MEMBER LIST
2013-01-04AP01DIRECTOR APPOINTED THOMAS GRAHAM GLASSE
2012-12-17AP01DIRECTOR APPOINTED SHARON ANNE HASTE
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY ALDOUS
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR KERR
2012-05-22AR0110/05/12 NO MEMBER LIST
2012-05-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-05-22AD02SAIL ADDRESS CREATED
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR ANDERSON
2012-01-27AP01DIRECTOR APPOINTED MRS DOROTHY SARAH ALDOUS
2011-12-21AP01DIRECTOR APPOINTED SALLY COLLICOTT
2011-11-22AA30/09/11 TOTAL EXEMPTION SMALL
2011-06-20AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-19AR0110/05/11 NO MEMBER LIST
2011-01-14AP01DIRECTOR APPOINTED CAROLINE GEORGIA FOSTER
2010-05-17AR0110/05/10 NO MEMBER LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONET PETER GHISLAIN BATHO / 10/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP RYDER-DAVIES / 10/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH RYDER- DAVIES / 10/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DULCIBELLA JEAN HERRON / 10/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE BELL / 10/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR RANKIN ANDERSON / 10/05/2010
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN CANTRELL
2009-12-02AA30/09/09 TOTAL EXEMPTION SMALL
2009-05-27363aANNUAL RETURN MADE UP TO 10/05/09
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR HAYDEN FOSTER
2009-01-07288aDIRECTOR APPOINTED EILEEN PATRICIA CANTRELL
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR MAURICE SCOTT
2008-11-05AA30/09/08 TOTAL EXEMPTION SMALL
2008-05-20363aANNUAL RETURN MADE UP TO 10/05/08
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-06-01363sANNUAL RETURN MADE UP TO 10/05/07
2007-01-07288aNEW DIRECTOR APPOINTED
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-23363sANNUAL RETURN MADE UP TO 10/05/06
2006-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-04288aNEW DIRECTOR APPOINTED
2006-01-04288bDIRECTOR RESIGNED
2006-01-04288bDIRECTOR RESIGNED
2006-01-04288aNEW DIRECTOR APPOINTED
2006-01-04288bDIRECTOR RESIGNED
2005-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-05-24288aNEW DIRECTOR APPOINTED
2005-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-24363sANNUAL RETURN MADE UP TO 10/05/05
2005-02-11287REGISTERED OFFICE CHANGED ON 11/02/05 FROM: BARCLAYS BANK PLC NORFOLK AND SUFFOLK AGRICULTURAL BANKING CENTRE,128 HIGH STREET,NEEDHAM MARKET,IPSWICH SUFFOLK IP6 8BY
2005-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-01-11288aNEW DIRECTOR APPOINTED
2004-12-22288aNEW DIRECTOR APPOINTED
2004-12-22288bDIRECTOR RESIGNED
2004-12-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to FRAMLINGHAM LIVESTOCK ASSOCIATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRAMLINGHAM LIVESTOCK ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FRAMLINGHAM LIVESTOCK ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRAMLINGHAM LIVESTOCK ASSOCIATION

Intangible Assets
Patents
We have not found any records of FRAMLINGHAM LIVESTOCK ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for FRAMLINGHAM LIVESTOCK ASSOCIATION
Trademarks
We have not found any records of FRAMLINGHAM LIVESTOCK ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRAMLINGHAM LIVESTOCK ASSOCIATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as FRAMLINGHAM LIVESTOCK ASSOCIATION are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where FRAMLINGHAM LIVESTOCK ASSOCIATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRAMLINGHAM LIVESTOCK ASSOCIATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRAMLINGHAM LIVESTOCK ASSOCIATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.